(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 24th, August 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 137 London Road Derby DE1 2QN to 17-19 Morledge Derby DE1 2AW on Wednesday 16th December 2020
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(MR04) Charge 060242000003 satisfaction in full.
filed on: 23rd, March 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 060242000004 satisfaction in full.
filed on: 23rd, March 2020
| mortgage
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 16th, March 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 16th, March 2020
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 16th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 11th December 2015 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 15th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 11th December 2014 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 16th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 060242000004
filed on: 16th, May 2014
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 060242000003
filed on: 15th, May 2014
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return made up to Wednesday 11th December 2013 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 21st January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 23rd, October 2013
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered office on Friday 24th May 2013 from 31 Springfield, Littleover Derby Derbyshire DE23 6EZ
filed on: 24th, May 2013
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, April 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 11th December 2012 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 11th December 2011 with full list of members
filed on: 26th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 12th, October 2011
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: Friday 2nd September 2011
filed on: 2nd, September 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 11th December 2010 with full list of members
filed on: 10th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 2nd, October 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 11th December 2009 with full list of members
filed on: 1st, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sunday 31st January 2010 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 31st January 2010 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st December 2008
filed on: 30th, October 2009
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2007
filed on: 3rd, February 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to Friday 30th January 2009
filed on: 30th, January 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to Tuesday 8th January 2008
filed on: 8th, January 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to Tuesday 8th January 2008
filed on: 8th, January 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 12th, April 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 12th, April 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 28th, March 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 28th, March 2007
| mortgage
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, December 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 11th, December 2006
| incorporation
|
Free Download
(12 pages)
|